ECLIPSE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECLIPSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02695947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECLIPSE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ECLIPSE LIMITED located?

    Registered Office Address
    200 Berkshire Place 200 Berkshire Place
    RG41 5RD Winnersh Triangle
    Berks
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECLIPSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUICKINCOME LIMITEDMar 11, 1992Mar 11, 1992

    What are the latest accounts for ECLIPSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ECLIPSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    Second filing for the appointment of Elizabeth Jane Earle as a director

    3 pagesRP04AP01

    Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020

    2 pagesAP01

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Register inspection address has been changed to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

    1 pagesAD02

    Appointment of Elizabeth Earle as a director on Mar 15, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 03, 2020Clarification A second filed AP01 was registered on 03/09/2020

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB England to 200 Berkshire Place 200 Berkshire Place Winnersh Triangle Berks RG41 5rd on Mar 28, 2019

    1 pagesAD01

    Confirmation statement made on Jan 05, 2019 with updates

    4 pagesCS01

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Cessation of Elster Solutions Limited as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Termination of appointment of Emilien Jay as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Michele Elaine Hudson as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Allan Richards as a director on Oct 26, 2018

    2 pagesAP01

    Termination of appointment of Lindsay Howard as a director on Sep 30, 2018

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Who are the officers of ECLIPSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EARLE, Elizabeth Jane
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    Director
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    EnglandBritishFinancial Controller256881430001
    HUDSON, Michele Elaine
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    Director
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    ScotlandBritishDirector251257190001
    RICHARDS, Allan
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    Director
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    EnglandBritishDirector55171600002
    ZHUKOVSKIY, Vladimir
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    Director
    200 Berkshire Place
    RG41 5RD Winnersh Triangle
    200 Berkshire Place
    Berks
    England
    EnglandPolishPlanning And Controlling Manager270617590001
    CHUTE, Peter Nicholas
    The Old School House 11 Mill Lane
    Feckenham
    B96 6HY Redditch
    Worcestershire
    Secretary
    The Old School House 11 Mill Lane
    Feckenham
    B96 6HY Redditch
    Worcestershire
    British17779420002
    JAMES, Martin
    1 Stouton Croft
    WR9 9LF Droitwich
    Worcestershire
    Secretary
    1 Stouton Croft
    WR9 9LF Droitwich
    Worcestershire
    British106001550001
    WESTLEY, Adam David Christopher
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    Secretary
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    193608480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Garry Elliot, Mr.
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    Director
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    EnglandBritishAccountant261469100001
    BUBP, Gregory Bruce
    Unit 13 Roman Way Business
    Centre, Droitwich
    Worcestershire
    Wr99aj
    Director
    Unit 13 Roman Way Business
    Centre, Droitwich
    Worcestershire
    Wr99aj
    UsaAmericanVice-President Eclipse Inc67298060001
    HOWARD, Lindsay
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishDirector205374320001
    JAY, Emilien
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    SwitzerlandFrenchDirector226755040001
    KRESS, Kolja
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    GermanyGermanDirector242554900001
    O'FLYNN, Justin Michael Lockwood
    Zwolleweg 5
    Gouda
    Elcipse Combustion
    The Netherlands
    Director
    Zwolleweg 5
    Gouda
    Elcipse Combustion
    The Netherlands
    The NetherlandsBritishManaging Director European Operations147053550002
    PERKS, Douglas Campbell
    C/O Eclipse Inc
    1665 Elmwood Road
    FOREIGN Rockford
    Illinois 61103
    Usa
    Director
    C/O Eclipse Inc
    1665 Elmwood Road
    FOREIGN Rockford
    Illinois 61103
    Usa
    UsaAmericanPresident21104260002
    POWELL, David William
    The Parks
    Berrington Road
    WR15 8EJ Tenbury Wells
    Worcestershire
    Director
    The Parks
    Berrington Road
    WR15 8EJ Tenbury Wells
    Worcestershire
    BritishCompany Director40929860001
    STEDER, Richard Alan, Director
    Unit 13 Roman Way Business
    Centre, Droitwich
    Worcestershire
    Wr99aj
    Director
    Unit 13 Roman Way Business
    Centre, Droitwich
    Worcestershire
    Wr99aj
    UsaUsaCfo Eclipse Combustion Inc186803170001
    STELTMANN, Harry Frederick
    5566 Roanoke
    Rockford
    Illinois 61107
    Usa
    Director
    5566 Roanoke
    Rockford
    Illinois 61107
    Usa
    UsaExecutive21104270001
    VAN WOLFFELAAR, Stefan
    Zwolleweg 5
    2803 PS Gouda
    Eclipse Combustion
    Director
    Zwolleweg 5
    2803 PS Gouda
    Eclipse Combustion
    The NetherlandsDutchEuropean Finance147057040002
    WESTLEY, Adam David Christopher
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    Director
    Colmore Plaza
    20 Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    West Midlands
    United Kingdom
    United KingdomBritishCompany Secretary162566260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ECLIPSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ademco 2 Limited
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    Oct 17, 2018
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of England & Wales
    Registration Number11262541
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08568968
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0